Date | Description |
2025-05-10 |
delete source_ip 18.132.126.136 |
2025-05-10 |
insert person Vanessa Robertson |
2025-05-10 |
insert source_ip 138.68.150.138 |
2025-03-08 |
insert person Harry Norman |
2025-03-08 |
insert person Jonny Sharp |
2025-03-08 |
insert phone 07717 680 585 |
2025-03-08 |
insert phone 07889 848150 |
2025-03-08 |
insert phone 07968 206186 |
2025-02-04 |
delete phone 07860 305 024 |
2025-02-04 |
insert phone 07791 049 792 |
2025-01-06 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2025-01-04 |
delete person Christine Luong |
2025-01-04 |
update robots_txt_status inglebytrice.co.uk: 404 => 200 |
2025-01-04 |
update robots_txt_status www.inglebytrice.co.uk: 404 => 200 |
2024-12-04 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR SHARPE JONATHAN / 11/11/2024 |
2024-12-03 |
delete person Harry Norman |
2024-12-03 |
delete phone 07717 680 585 |
2024-12-03 |
delete source_ip 35.214.28.186 |
2024-12-03 |
insert address 100 New Bridge Street
London EC4 |
2024-12-03 |
insert person Christine Luong |
2024-12-03 |
insert source_ip 18.132.126.136 |
2024-12-03 |
update robots_txt_status inglebytrice.co.uk: 200 => 404 |
2024-12-03 |
update robots_txt_status www.inglebytrice.co.uk: 200 => 404 |
2024-12-03 |
update statutory_documents LLP MEMBER APPOINTED MR SHARPE JONATHAN |
2024-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/24, NO UPDATES |
2024-11-02 |
delete person Christine Luong |
2024-08-31 |
insert person Harry Norman |
2024-08-31 |
insert phone 07717 680 585 |
2024-07-31 |
delete phone 0207 029 3615 |
2024-07-31 |
delete phone 0207 029 3617 |
2024-07-31 |
delete phone 0207 029 3620 |
2024-07-31 |
delete phone 0207 029 3626 |
2024-07-31 |
insert phone 07590 626 289 |
2024-07-31 |
insert phone 07748 654 997 |
2024-07-31 |
insert phone 07779 327 071 |
2024-07-31 |
insert phone 07860 305 024 |
2024-07-31 |
insert phone 07867 982 548 |
2024-07-31 |
insert phone 07939 598 545 |
2024-07-31 |
insert phone 07966 029 048 |
2024-07-31 |
insert phone 07970 026 471 |
2024-07-31 |
insert phone 07989 481 012 |
2024-07-31 |
insert phone 07999 093 877 |
2024-05-08 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CHARLES INGLEBY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/24, NO UPDATES |
2024-03-23 |
delete phone 0207 029 3625 |
2024-03-23 |
insert person Christine Luong |
2023-10-30 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES |
2023-03-06 |
delete person Charlotte Lewis |
2023-01-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MALCOLM MERCER TRICE / 19/01/2023 |
2022-12-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-01 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES EDWARD HEYWORTH-DUNNE / 01/04/2021 |
2022-12-01 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD IAN DALE / 01/04/2022 |
2022-08-24 |
insert person Charlotte Lewis |
2022-07-25 |
delete person Jo Greenidge |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES |
2022-03-22 |
delete person Ebby Niyazi |
2022-02-21 |
update statutory_documents LLP MEMBER APPOINTED MS VERONIKA SILLITOE |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update num_mort_charges 0 => 1 |
2021-07-07 |
update num_mort_outstanding 0 => 1 |
2021-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3625850001 |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-14 |
delete contact_pages_linkeddomain wpgmaps.com |
2021-01-14 |
delete person Penny Bazell |
2020-12-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-22 |
delete source_ip 146.66.104.223 |
2020-07-22 |
insert source_ip 35.214.28.186 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
2020-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB HALSTEAD |
2020-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM MERCER TRICE |
2019-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-21 |
update statutory_documents LLP MEMBER APPOINTED MR RICHARD IAN DALE |
2019-10-16 |
delete address The Billiard Factory, 443-449 Holloway Road
8,000 - 22,596 sq ft (NIA)
VIEW DETAILS |
2019-10-16 |
insert person Richard Dale |
2019-10-16 |
insert phone 0207 029 3617 |
2019-10-16 |
insert phone 0207 029 3620 |
2019-04-11 |
delete phone 0207 029 3617 |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
2019-02-06 |
update website_status FlippedRobots => OK |
2019-02-06 |
delete source_ip 188.65.114.122 |
2019-02-06 |
insert source_ip 146.66.104.223 |
2019-01-05 |
update website_status OK => FlippedRobots |
2018-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-01 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-10-31 |
delete person Mark Brown |
2018-10-31 |
delete person Nick Baucher |
2018-10-31 |
insert person James Heyworth-Dunne |
2018-10-30 |
update statutory_documents LLP MEMBER APPOINTED MR JAMES EDWARD HEYWORTH-DUNNE |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-23 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-09-23 |
insert about_pages_linkeddomain jump24.co.uk |
2016-09-23 |
insert casestudy_pages_linkeddomain jump24.co.uk |
2016-09-23 |
insert client_pages_linkeddomain jump24.co.uk |
2016-09-23 |
insert contact_pages_linkeddomain jump24.co.uk |
2016-09-23 |
insert index_pages_linkeddomain jump24.co.uk |
2016-09-23 |
insert management_pages_linkeddomain jump24.co.uk |
2016-09-23 |
insert person George Haworth |
2016-09-23 |
insert person Nicki Brant |
2016-09-23 |
insert service_pages_linkeddomain jump24.co.uk |
2016-09-23 |
insert terms_pages_linkeddomain jump24.co.uk |
2016-08-20 |
delete client AREA Property Partners |
2016-08-20 |
delete client Greenhills |
2016-08-20 |
delete client Hamptons International |
2016-08-20 |
delete client Helical Bar plc |
2016-08-20 |
delete client Robert Fleming Insurance Brokers Ltd |
2016-08-20 |
insert client Ares |
2016-08-20 |
insert client Butterfield Private Bank |
2016-08-20 |
insert client Enstar |
2016-08-20 |
insert client Helical plc |
2016-08-20 |
insert client Native Land |
2016-08-20 |
insert client Quintain |
2016-08-20 |
insert client The Colville Estate |
2016-08-20 |
insert client The Fore Partnership |
2016-08-20 |
update person_description Alec Newton => Alec Newton |
2016-08-20 |
update person_description Malcolm Trice => Malcolm Trice |
2016-05-13 |
update returns_last_madeup_date 2015-03-09 => 2016-03-09 |
2016-05-13 |
update returns_next_due_date 2016-04-06 => 2017-04-06 |
2016-04-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/03/16 |
2016-01-06 |
delete person Tom Lowe |
2016-01-06 |
insert person Alec Newton |
2016-01-06 |
insert person Mark Brown |
2015-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-11-10 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JACOB HALSTEAD / 21/08/2015 |
2015-09-23 |
update person_title Veronika Sillitoe: Senior Surveyor; Senior Supervisor => Research, Disposals Acquisitions; Senior Surveyor |
2015-08-21 |
update person_description Ian Tanner => Ian Tanner |
2015-08-21 |
update person_description Jacob Halstead => Jacob Halstead |
2015-08-21 |
update person_description Veronika Sillitoe => Veronika Sillitoe |
2015-08-21 |
update person_title Veronika Sillitoe: Senior Surveyor => Senior Surveyor; Senior Supervisor |
2015-05-07 |
update returns_last_madeup_date 2014-03-09 => 2015-03-09 |
2015-04-07 |
update returns_next_due_date 2015-04-06 => 2016-04-06 |
2015-03-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/03/15 |
2015-01-16 |
update person_description Penny Bazell => Penny Bazell |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-02 |
update person_description Tom Lowe => Tom Lowe |
2014-06-25 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JACOB HALSTEAD / 01/04/2014 |
2014-06-24 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MEONVILLE LIMITED |
2014-06-24 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MERCER FIELD LIMITED |
2014-06-24 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER REDVERS AND WOODFORDE LIMITED |
2014-05-07 |
delete address 1 CROWN COURT LONDON UNITED KINGDOM EC2V 6LR |
2014-05-07 |
insert address 10 FOSTER LANE LONDON EC2V 6HR |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-05-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-04-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/03/14 |
2014-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
1 CROWN COURT
LONDON
EC2V 6LR
UNITED KINGDOM |
2014-03-12 |
delete source_ip 94.76.200.29 |
2014-03-12 |
insert source_ip 188.65.114.122 |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-16 |
insert address 10 Foster Lane • London • EC2V 6HR |
2013-12-02 |
update website_status FlippedRobots => OK |
2013-12-02 |
delete person Colin Hyder |
2013-11-29 |
update website_status OK => FlippedRobots |
2013-08-11 |
update person_title Jacob Halstead: Associate; Partner => Partner |
2013-06-25 |
delete address 11 OLD JEWRY LONDON EC2R 8DU |
2013-06-25 |
insert address 1 CROWN COURT LONDON UNITED KINGDOM EC2V 6LR |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-09 => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-09 => 2013-12-31 |
2013-04-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/03/13 |
2013-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2013 FROM
11 OLD JEWRY
LONDON
EC2R 8DU |
2013-02-02 |
insert general_emails en..@inglebytrice.co.uk |
2013-02-02 |
delete address 11 Old Jewry
London EC2R 8DU |
2013-02-02 |
delete fax +44 (0)20 7726 2578 |
2013-02-02 |
delete phone +44 (0)20 7606 7461 |
2013-02-02 |
delete phone +44 (0)20 7726 2578 |
2013-02-02 |
insert address 1 Crown Court
London
EC2V 6LR |
2013-02-02 |
insert client Find Commercial Properties |
2013-02-02 |
insert client Floor Space Calculator |
2013-02-02 |
insert client Property Acquisitions |
2013-02-02 |
insert email en..@inglebytrice.co.uk |
2013-02-02 |
insert phone +44 (0)20 7029 3610 |
2013-02-02 |
insert phone 020 7029 3610 |
2012-12-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-16 |
update statutory_documents CORPORATE LLP MEMBER APPOINTED REDVERS AND WOODFORDE LIMITED |
2012-04-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/03/12 |
2012-04-27 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MASCOT INVESTMENTS LIMITED |
2011-11-01 |
update statutory_documents LLP MEMBER APPOINTED JACOB HALSTEAD |
2011-10-25 |
update statutory_documents LLP MEMBER APPOINTED JACOB HALSTEAD |
2011-10-25 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARK CREEDY SMITH |
2011-10-24 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARK CREEDY SMITH |
2011-03-09 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |